Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Secretary Name | Mrs Louise Cracknell |
---|---|
Status | Closed |
Appointed | 20 July 2010(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 October 2014) |
Role | Company Director |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Mrs Johanna West |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 October 2014) |
Role | Sales Director |
Country of Residence | Switzerland |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | David Ralph |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 June 1994) |
Role | Machine Operator |
Correspondence Address | 10 Silk Mill Gardens Tinshill 16 Leeds West Yorkshire LS16 6PZ |
Director Name | Brian David Hoare |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 1997) |
Role | Finance Director |
Correspondence Address | The Old Barn 32 High Street Waltham On The Wolds Leicestershire LE14 4AH |
Director Name | Christopher Frederick Hilliard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 1996) |
Role | Accountant |
Correspondence Address | 14 Campion Way Millers Rise,Bingham Nottingham Nottinghamshire NG13 8TR |
Director Name | Gerald Arthur Desmond Hatcher |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Draughtsman |
Correspondence Address | 3 Staples Reach Rowner Gosport Hants |
Director Name | Owen Peter Ellis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 1997) |
Role | Production Operator |
Correspondence Address | 275 Gosport Road Fareham Hampshire PO16 0QF |
Director Name | Mr John David Abell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 December 1992) |
Role | Chairman/Chief Executivetive Suter Plccutive Of Suter Plc |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Main Street Branston By Belvoir Grantham Lincolnshire NG32 1RU |
Director Name | Rodney Thomas Sugden |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1993) |
Role | Driller |
Correspondence Address | 42 Temple Gate Avenue Whidkirk Leeds West Yorkshire LS15 0HD |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 5 Chapel Row Skillington Grantham Lincolnshire NG33 5HA |
Director Name | Nigel Edwin Blythe-Tinker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Shaun David Cooper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 January 2009) |
Role | Chemical Process Operator |
Correspondence Address | 80 Redwood Drive Huddersfield HD2 1PW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 22 Malvern Drive Grantham Lincs NG31 8GA |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Director Name | Rodney Desmond Galpin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2001) |
Role | Non Executive Director |
Correspondence Address | Aldermans Cottage Lutmans Haven Knowl Hill Reading Berkshire RG10 9YN |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Bryan Anthony Stacey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2000) |
Role | Auditor |
Correspondence Address | 91 Meadowbank Road Catisfield Fareham Hampshire PO15 5LF |
Director Name | Harold William Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 21 November 1997) |
Role | Management Accountant |
Correspondence Address | 39 Court Lane Highroad Well Halifax West Yorkshire HX2 0LR |
Director Name | John Blair |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2001) |
Role | Engineer |
Correspondence Address | 6 Barton Grove Leeds West Yorkshire LS11 8TW |
Director Name | John Benedict Alan Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Secretary Name | John Benedict Alan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | Martin John Rogers |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tarrant Place London W1H 1AD |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2001(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2008) |
Role | Treasurer |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Secretary Name | Mr Geoffrey William Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 2006) |
Role | Vice President |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton UB7 0DQ |
Secretary Name | Mrs Iona Lorraine Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Staines Middlesex TW18 3AG |
Director Name | Mrs Iona Lorraine Dance |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Staines Middlesex TW18 3AG |
Director Name | Mr Keith Alan Wiggins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Registered Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
2 at £1 | Dow Chemical Co LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Declaration of solvency (3 pages) |
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
19 June 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
19 June 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
18 December 2012 | Appointment of Mrs Johanna West as a director (2 pages) |
18 December 2012 | Termination of appointment of Keith Wiggins as a director (1 page) |
18 July 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
18 July 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Keith Alan Wiggins as a director (2 pages) |
16 December 2011 | Termination of appointment of Iona Dance as a director (1 page) |
13 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
10 August 2010 | Appointment of Mrs Louise Cracknell as a secretary (1 page) |
10 August 2010 | Termination of appointment of Iona Dance as a secretary (1 page) |
6 July 2010 | Director's details changed for Mrs Iona Lorraine Dance on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Iona Lorraine Dance on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
14 May 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 June 2009 | Director appointed mrs iona lorraine dance (1 page) |
16 June 2009 | Appointment terminated director shaun cooper (1 page) |
4 June 2009 | Accounts for a dormant company made up to 5 April 2009 (7 pages) |
4 June 2009 | Accounts for a dormant company made up to 5 April 2009 (7 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
17 June 2008 | Director appointed nicola jayne ephgrave (2 pages) |
11 June 2008 | Appointment terminated director geoffrey finkemeyer (1 page) |
28 May 2008 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
28 May 2008 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page) |
22 August 2007 | Return made up to 12/06/07; no change of members
|
22 August 2007 | New secretary appointed (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 5 April 2007 (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 5 April 2007 (7 pages) |
13 September 2006 | Accounts for a dormant company made up to 5 April 2006 (7 pages) |
13 September 2006 | Accounts for a dormant company made up to 5 April 2006 (7 pages) |
12 September 2006 | Return made up to 12/06/06; full list of members (7 pages) |
18 August 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
18 August 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
10 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
27 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members
|
26 June 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
10 February 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
10 February 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
4 October 2002 | Director resigned (1 page) |
12 September 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
3 October 2001 | Location of register of members (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 18 hanover square london W1R 9DA (1 page) |
31 July 2001 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
31 July 2001 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
13 March 2001 | Director resigned (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Director resigned (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
18 April 2000 | Accounts for a dormant company made up to 5 April 2000 (4 pages) |
18 April 2000 | Accounts for a dormant company made up to 5 April 2000 (4 pages) |
6 March 2000 | Location of register of members (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
4 November 1998 | Accounts for a dormant company made up to 5 April 1998 (7 pages) |
4 November 1998 | Accounts for a dormant company made up to 5 April 1998 (7 pages) |
12 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
16 April 1998 | Memorandum and Articles of Association (13 pages) |
16 April 1998 | Resolutions
|
4 March 1998 | New director appointed (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
30 January 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
1 December 1997 | Director resigned (1 page) |
3 November 1997 | Company name changed suter group pension trustee limi ted\certificate issued on 04/11/97 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
20 October 1997 | Resolutions
|
16 October 1997 | New director appointed (6 pages) |
14 October 1997 | Resolutions
|
13 October 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 12/06/97; full list of members (13 pages) |
18 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
13 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: st vincent's grantham lincs. NG31 9EP (1 page) |
12 December 1996 | New director appointed (1 page) |
12 December 1996 | New director appointed (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (1 page) |
27 November 1996 | Secretary resigned (1 page) |
17 June 1996 | Return made up to 12/06/96; no change of members (7 pages) |
8 November 1995 | Full accounts made up to 5 April 1995 (6 pages) |
8 November 1995 | Full accounts made up to 5 April 1995 (6 pages) |
18 July 1995 | Return made up to 12/06/95; full list of members (18 pages) |
22 May 1995 | Secretary's particulars changed (4 pages) |